CANDID CONSTRUCTION LTD
Overview
| Company Name | CANDID CONSTRUCTION LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06559722 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANDID CONSTRUCTION LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CANDID CONSTRUCTION LTD located?
| Registered Office Address | Forum House Gorsey Lane WA8 0RH Widnes Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANDID CONSTRUCTION LTD?
| Company Name | From | Until |
|---|---|---|
| CANDID SOLUTIONS LTD | Apr 09, 2008 | Apr 09, 2008 |
What are the latest accounts for CANDID CONSTRUCTION LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for CANDID CONSTRUCTION LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Apr 09, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||||||
Appointment of Miss Hannah Pringle as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||||||
Appointment of Miss Samantha Jade Pringle as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed candid solutions LTD\certificate issued on 23/06/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP* on Apr 13, 2011 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Robert Forbes Pringle on Jan 01, 2010 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 4 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Who are the officers of CANDID CONSTRUCTION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRINGLE, Tracy Margaret | Secretary | 78 Penrose Gardens Penketh WA5 2UE Warrington Cheshire | British | 93812530001 | ||||||
| PRINGLE, Hannah | Director | Penrose Gardens Penketh WA5 2UE Warrington 78 England | United Kingdom | British | 190388820001 | |||||
| PRINGLE, Robert Forbes | Director | Penrose Gardens Penketh WA5 2UE Warrington 78 Cheshire | England | British | 137761890001 | |||||
| PRINGLE, Samantha Jade | Director | Gorsey Lane WA8 0RH Widnes Forum House Cheshire England | England | British | 165641730001 | |||||
| FORM 10 DIRECTORS FD LTD | Director | 39a Leicester Road Salford M7 4AS Manchester | 129449030001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0